Search icon

BELLA TEXSTYLE INC.

Company Details

Name: BELLA TEXSTYLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2008 (17 years ago)
Date of dissolution: 26 Mar 2024
Entity Number: 3700230
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 262 WEST 38TH ST., STE 707, NEW YORK, NY, United States, 10018
Principal Address: 235 OLD RIVER RD, SUITE 1209, EDGEWATER, NJ, United States, 07020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEUNG S. HONG DOS Process Agent 262 WEST 38TH ST., STE 707, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SEUNG S HONG Chief Executive Officer 262 W. 38TH ST, SUITE 707, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-07-02 2024-04-09 Address 262 W. 38TH ST, SUITE 707, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-04-09 Address 262 WEST 38TH ST., STE 707, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-07-06 2018-07-02 Address 262 W. 38TH ST, SUITE 405, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-08-27 2014-07-01 Address 57 W. HARWOOD TERRACE, 1ST FL, PALISADES PARK, NJ, 07650, USA (Type of address: Principal Executive Office)
2010-08-27 2016-07-06 Address 262 W. 38TH ST, SUITE 405, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-08-27 2018-07-02 Address 262 WEST 38TH ST., STE 405, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-07-24 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-24 2010-08-27 Address 262 WEST 38TH ST., STE 604, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409002871 2024-03-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-26
180702007857 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006809 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140701006190 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120823006247 2012-08-23 BIENNIAL STATEMENT 2012-07-01
100827002754 2010-08-27 BIENNIAL STATEMENT 2010-07-01
080724000501 2008-07-24 CERTIFICATE OF INCORPORATION 2008-07-24

Date of last update: 03 Feb 2025

Sources: New York Secretary of State